Company NameDebmar Investments Limited
DirectorsJacob Halpern and David Olsberg
Company StatusActive
Company Number00660558
CategoryPrivate Limited Company
Incorporation Date26 May 1960(63 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jacob Halpern
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2011(51 years, 6 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Park Hill
Bury Old Road
Manchester
Prestwich
M25 0FX
Secretary NameMr David Olsberg
StatusCurrent
Appointed01 April 2013(52 years, 10 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Correspondence Address5 Park Hill
Bury Old Road
Manchester
Prestwich
M25 0FX
Director NameMr David Olsberg
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2013(52 years, 11 months after company formation)
Appointment Duration11 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Park Hill
Bury Old Road
Manchester
Prestwich
M25 0FX
Director NameMrs Gella Braina Klein
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(32 years, 7 months after company formation)
Appointment Duration20 years, 3 months (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Brantwood Road
Salford
Lancashire
M7 4EN
Director NameMrs Vivienne Chaya Lewin
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(32 years, 7 months after company formation)
Appointment Duration20 years, 3 months (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Princes Park Avenue
London
NW11 0JT
Director NameMartin Weisz
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(32 years, 7 months after company formation)
Appointment Duration16 years, 9 months (resigned 09 September 2009)
RoleCompany Director
Correspondence Address16 Waterpark Road
Salford
Lancashire
M7 4ET
Secretary NameMrs Hilary Phyllis Olsberg
NationalityBritish
StatusResigned
Appointed14 December 1992(32 years, 7 months after company formation)
Appointment Duration20 years, 3 months (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Stanley Road
Salford
Lancashire
M7 4RW
Director NameMrs Rosalyn Halpern
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2009(49 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Waterpark Road
Salford
Lancashire
M7 4FT
Director NameMrs Hilary Phyllis Olsberg
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2009(49 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Stanley Road
Salford
Lancashire
M7 4RW

Location

Registered Address5 Park Hill
Bury Old Road
Manchester
Prestwich
M25 0FX
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

60 at £1M W Family Investments Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£561,018
Cash£3,481
Current Liabilities£942,843

Accounts

Latest Accounts5 April 2023 (1 year, 1 month ago)
Next Accounts Due6 January 2025 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End6 April

Returns

Latest Return14 December 2023 (4 months, 3 weeks ago)
Next Return Due28 December 2024 (7 months, 3 weeks from now)

Charges

24 November 2011Delivered on: 28 November 2011
Persons entitled: Nationwide Building Society

Classification: Charge over rent account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge all right title and interest in the charged balance being the balance for the time being on the rent account and includes all interest accrued thereon.
Outstanding
24 November 2011Delivered on: 28 November 2011
Persons entitled: Nationwide Building Society

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All its right title benefit and interest in and to all rent licence fees or other sums of money now or at any time received or recoverable by it from any tenant or licensee of the property.
Outstanding
31 March 2004Delivered on: 7 April 2004
Persons entitled: Nationwide Building Society

Classification: Debenture (full)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
31 March 2004Delivered on: 7 April 2004
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being 1-7 princess road thornton cleveleys registered together with land abutting on a back road between promeneade and derby road cleveleys t/n LA705332, t/n LA686004 & t/n LA686022. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
25 March 1998Delivered on: 1 April 1998
Satisfied on: 18 November 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
22 October 1963Delivered on: 12 November 1963
Satisfied on: 9 November 2011
Persons entitled: Barclays Bank LTD

Classification: Inst. Of charge
Secured details: All monies due etc.
Particulars: 11, 13, 15, 17, 19, 23, edith avenue, withington, manchester.
Fully Satisfied

Filing History

5 January 2024Confirmation statement made on 14 December 2023 with no updates (3 pages)
5 January 2024Previous accounting period shortened from 7 April 2023 to 6 April 2023 (1 page)
27 November 2023Registered office address changed from 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL to 5 Park Hill Bury Old Road Manchester Prestwich M25 0FX on 27 November 2023 (1 page)
29 March 2023Micro company accounts made up to 5 April 2022 (4 pages)
5 January 2023Previous accounting period shortened from 8 April 2022 to 7 April 2022 (1 page)
20 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
4 July 2022Micro company accounts made up to 5 April 2021 (4 pages)
4 April 2022Previous accounting period shortened from 9 April 2021 to 8 April 2021 (1 page)
4 January 2022Previous accounting period shortened from 10 April 2021 to 9 April 2021 (1 page)
30 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
24 December 2021Previous accounting period extended from 30 March 2021 to 10 April 2021 (1 page)
24 June 2021Micro company accounts made up to 5 April 2020 (4 pages)
24 March 2021Previous accounting period shortened from 31 March 2020 to 30 March 2020 (1 page)
24 January 2021Confirmation statement made on 14 December 2020 with no updates (3 pages)
27 March 2020Micro company accounts made up to 5 April 2019 (3 pages)
31 December 2019Previous accounting period shortened from 1 April 2019 to 31 March 2019 (1 page)
22 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 5 April 2018 (3 pages)
2 January 2019Confirmation statement made on 14 December 2018 with no updates (3 pages)
31 December 2018Previous accounting period shortened from 2 April 2018 to 1 April 2018 (1 page)
27 March 2018Micro company accounts made up to 5 April 2017 (3 pages)
20 March 2018Confirmation statement made on 14 December 2017 with no updates (3 pages)
17 March 2018Compulsory strike-off action has been discontinued (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
29 December 2017Previous accounting period shortened from 3 April 2017 to 2 April 2017 (1 page)
30 March 2017Total exemption small company accounts made up to 5 April 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 5 April 2016 (6 pages)
8 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
8 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
16 February 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
16 February 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
3 January 2017Previous accounting period shortened from 4 April 2016 to 3 April 2016 (1 page)
3 January 2017Previous accounting period shortened from 4 April 2016 to 3 April 2016 (1 page)
31 March 2016Total exemption small company accounts made up to 5 April 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 5 April 2015 (5 pages)
18 February 2016Director's details changed for Mr David Olsberg on 14 November 2013 (2 pages)
18 February 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 60
(4 pages)
18 February 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 60
(4 pages)
18 February 2016Director's details changed for Mr David Olsberg on 14 November 2013 (2 pages)
31 December 2015Previous accounting period shortened from 5 April 2015 to 4 April 2015 (1 page)
31 December 2015Previous accounting period shortened from 5 April 2015 to 4 April 2015 (1 page)
2 April 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 60
(4 pages)
2 April 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 60
(4 pages)
30 March 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
31 December 2014Previous accounting period shortened from 6 April 2014 to 5 April 2014 (1 page)
31 December 2014Previous accounting period shortened from 6 April 2014 to 5 April 2014 (1 page)
31 December 2014Previous accounting period shortened from 6 April 2014 to 5 April 2014 (1 page)
30 December 2014Previous accounting period extended from 30 March 2014 to 6 April 2014 (1 page)
30 December 2014Previous accounting period extended from 30 March 2014 to 6 April 2014 (1 page)
30 December 2014Previous accounting period extended from 30 March 2014 to 6 April 2014 (1 page)
27 October 2014Appointment of Mr David Olsberg as a director on 6 May 2013 (3 pages)
27 October 2014Appointment of Mr David Olsberg as a director on 6 May 2013 (3 pages)
27 October 2014Appointment of Mr David Olsberg as a director on 6 May 2013 (3 pages)
27 March 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
27 March 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
27 March 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
26 March 2014Termination of appointment of Gella Klein as a director (1 page)
26 March 2014Termination of appointment of Vivienne Lewin as a director (1 page)
26 March 2014Termination of appointment of Hilary Olsberg as a secretary (1 page)
26 March 2014Appointment of Mr David Olsberg as a secretary (2 pages)
26 March 2014Termination of appointment of Vivienne Lewin as a director (1 page)
26 March 2014Termination of appointment of Gella Klein as a director (1 page)
26 March 2014Termination of appointment of Hilary Olsberg as a director (1 page)
26 March 2014Termination of appointment of Hilary Olsberg as a secretary (1 page)
26 March 2014Termination of appointment of Rosalyn Halpern as a director (1 page)
26 March 2014Termination of appointment of Hilary Olsberg as a director (1 page)
26 March 2014Appointment of Mr David Olsberg as a secretary (2 pages)
26 March 2014Termination of appointment of Rosalyn Halpern as a director (1 page)
5 February 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 60
(7 pages)
5 February 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 60
(7 pages)
27 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
27 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
14 November 2013Registered office address changed from 86 Princess St Manchester M1 6NP on 14 November 2013 (1 page)
14 November 2013Registered office address changed from 86 Princess St Manchester M1 6NP on 14 November 2013 (1 page)
17 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (7 pages)
17 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (7 pages)
5 January 2013Accounts for a small company made up to 5 April 2012 (5 pages)
5 January 2013Accounts for a small company made up to 5 April 2012 (5 pages)
5 January 2013Accounts for a small company made up to 5 April 2012 (5 pages)
31 May 2012Appointment of Mr Jacob Akiva Halpern as a director (2 pages)
31 May 2012Appointment of Mr Jacob Akiva Halpern as a director (2 pages)
30 April 2012Accounts for a small company made up to 5 April 2011 (6 pages)
30 April 2012Accounts for a small company made up to 5 April 2011 (6 pages)
30 April 2012Accounts for a small company made up to 5 April 2011 (6 pages)
10 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (7 pages)
10 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (7 pages)
29 December 2011Previous accounting period shortened from 1 April 2011 to 31 March 2011 (1 page)
29 December 2011Previous accounting period shortened from 1 April 2011 to 31 March 2011 (1 page)
29 December 2011Previous accounting period shortened from 1 April 2011 to 31 March 2011 (1 page)
20 December 2011Statement of company's objects (2 pages)
20 December 2011Memorandum and Articles of Association (2 pages)
20 December 2011Memorandum and Articles of Association (2 pages)
20 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 December 2011Statement of company's objects (2 pages)
20 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 November 2011Particulars of a mortgage or charge / charge no: 5 (8 pages)
28 November 2011Particulars of a mortgage or charge / charge no: 6 (7 pages)
28 November 2011Particulars of a mortgage or charge / charge no: 6 (7 pages)
28 November 2011Particulars of a mortgage or charge / charge no: 5 (8 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 March 2011Accounts for a small company made up to 5 April 2010 (6 pages)
31 March 2011Accounts for a small company made up to 5 April 2010 (6 pages)
31 March 2011Accounts for a small company made up to 5 April 2010 (6 pages)
30 December 2010Previous accounting period shortened from 2 April 2010 to 1 April 2010 (1 page)
30 December 2010Previous accounting period shortened from 2 April 2010 to 1 April 2010 (1 page)
30 December 2010Previous accounting period shortened from 2 April 2010 to 1 April 2010 (1 page)
15 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (7 pages)
15 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (7 pages)
28 April 2010Accounts for a small company made up to 5 April 2009 (6 pages)
28 April 2010Accounts for a small company made up to 5 April 2009 (6 pages)
28 April 2010Accounts for a small company made up to 5 April 2009 (6 pages)
16 March 2010Annual return made up to 14 December 2009 with a full list of shareholders (6 pages)
16 March 2010Annual return made up to 14 December 2009 with a full list of shareholders (6 pages)
11 March 2010Termination of appointment of Martin Weisz as a director (1 page)
11 March 2010Termination of appointment of Martin Weisz as a director (1 page)
28 January 2010Previous accounting period shortened from 3 April 2009 to 2 April 2009 (1 page)
28 January 2010Previous accounting period shortened from 3 April 2009 to 2 April 2009 (1 page)
28 January 2010Previous accounting period shortened from 3 April 2009 to 2 April 2009 (1 page)
24 September 2009Director's change of particulars / vivian lewin / 24/09/2009 (1 page)
24 September 2009Director's change of particulars / vivian lewin / 24/09/2009 (1 page)
17 September 2009Director appointed rosalyn halpern (2 pages)
17 September 2009Director appointed hilary phyllis olsberg (2 pages)
17 September 2009Director appointed hilary phyllis olsberg (2 pages)
17 September 2009Director appointed rosalyn halpern (2 pages)
2 March 2009Accounts for a small company made up to 5 April 2008 (5 pages)
2 March 2009Accounts for a small company made up to 5 April 2008 (5 pages)
2 March 2009Accounts for a small company made up to 5 April 2008 (5 pages)
26 February 2009Return made up to 14/12/08; full list of members (4 pages)
26 February 2009Return made up to 14/12/08; full list of members (4 pages)
27 May 2008Accounts for a small company made up to 5 April 2007 (5 pages)
27 May 2008Accounts for a small company made up to 5 April 2007 (5 pages)
27 May 2008Accounts for a small company made up to 5 April 2007 (5 pages)
25 January 2008Accounting reference date shortened from 04/04/07 to 03/04/07 (1 page)
25 January 2008Accounting reference date shortened from 04/04/07 to 03/04/07 (1 page)
2 January 2008Return made up to 14/12/07; no change of members (7 pages)
2 January 2008Return made up to 14/12/07; no change of members (7 pages)
4 May 2007Accounts for a small company made up to 5 April 2006 (5 pages)
4 May 2007Accounts for a small company made up to 5 April 2006 (5 pages)
4 May 2007Accounts for a small company made up to 5 April 2006 (5 pages)
7 February 2007Accounting reference date shortened from 05/04/06 to 04/04/06 (1 page)
7 February 2007Accounting reference date shortened from 05/04/06 to 04/04/06 (1 page)
22 December 2006Return made up to 14/12/06; full list of members (7 pages)
22 December 2006Return made up to 14/12/06; full list of members (7 pages)
4 February 2006Accounts for a small company made up to 5 April 2005 (5 pages)
4 February 2006Accounts for a small company made up to 5 April 2005 (5 pages)
4 February 2006Accounts for a small company made up to 5 April 2005 (5 pages)
26 January 2006Return made up to 14/12/05; full list of members (7 pages)
26 January 2006Return made up to 14/12/05; full list of members (7 pages)
24 January 2005Return made up to 14/12/04; full list of members (7 pages)
24 January 2005Return made up to 14/12/04; full list of members (7 pages)
17 January 2005Accounts for a small company made up to 5 April 2004 (5 pages)
17 January 2005Accounts for a small company made up to 5 April 2004 (5 pages)
17 January 2005Accounts for a small company made up to 5 April 2004 (5 pages)
7 April 2004Particulars of mortgage/charge (4 pages)
7 April 2004Particulars of mortgage/charge (4 pages)
7 April 2004Particulars of mortgage/charge (5 pages)
7 April 2004Particulars of mortgage/charge (5 pages)
26 January 2004Return made up to 14/12/03; full list of members (7 pages)
26 January 2004Return made up to 14/12/03; full list of members (7 pages)
7 January 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
7 January 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
7 January 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
27 January 2003Return made up to 14/12/02; full list of members (7 pages)
27 January 2003Return made up to 14/12/02; full list of members (7 pages)
21 January 2003Total exemption small company accounts made up to 5 April 2002 (4 pages)
21 January 2003Total exemption small company accounts made up to 5 April 2002 (4 pages)
21 January 2003Total exemption small company accounts made up to 5 April 2002 (4 pages)
28 January 2002Total exemption small company accounts made up to 5 April 2001 (4 pages)
28 January 2002Total exemption small company accounts made up to 5 April 2001 (4 pages)
28 January 2002Total exemption small company accounts made up to 5 April 2001 (4 pages)
14 January 2002Return made up to 14/12/01; full list of members (8 pages)
14 January 2002Return made up to 14/12/01; full list of members (8 pages)
8 February 2001Accounts for a small company made up to 5 April 2000 (5 pages)
8 February 2001Accounts for a small company made up to 5 April 2000 (5 pages)
8 February 2001Accounts for a small company made up to 5 April 2000 (5 pages)
15 January 2001Return made up to 14/12/00; full list of members (7 pages)
15 January 2001Return made up to 14/12/00; full list of members (7 pages)
9 February 2000Accounts for a small company made up to 5 April 1999 (5 pages)
9 February 2000Accounts for a small company made up to 5 April 1999 (5 pages)
9 February 2000Accounts for a small company made up to 5 April 1999 (5 pages)
14 January 2000Return made up to 14/12/99; full list of members (7 pages)
14 January 2000Return made up to 14/12/99; full list of members (7 pages)
4 May 1999Accounts for a small company made up to 5 April 1998 (5 pages)
4 May 1999Accounts for a small company made up to 5 April 1998 (5 pages)
4 May 1999Accounts for a small company made up to 5 April 1998 (5 pages)
25 January 1999Accounting reference date extended from 30/03/98 to 05/04/98 (1 page)
25 January 1999Accounting reference date extended from 30/03/98 to 05/04/98 (1 page)
4 January 1999Return made up to 14/12/98; full list of members (9 pages)
4 January 1999Return made up to 14/12/98; full list of members (9 pages)
21 January 1998Accounts for a small company made up to 5 April 1997 (4 pages)
21 January 1998Accounts for a small company made up to 5 April 1997 (4 pages)
21 January 1998Accounts for a small company made up to 5 April 1997 (4 pages)
5 January 1998Return made up to 14/12/97; no change of members (7 pages)
5 January 1998Return made up to 14/12/97; no change of members (7 pages)
23 January 1997Return made up to 14/12/96; no change of members (7 pages)
23 January 1997Return made up to 14/12/96; no change of members (7 pages)
15 January 1997Accounts for a small company made up to 5 April 1996 (4 pages)
15 January 1997Accounts for a small company made up to 5 April 1996 (4 pages)
15 January 1997Accounts for a small company made up to 5 April 1996 (4 pages)
12 February 1996Return made up to 14/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 February 1996Return made up to 14/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 January 1996Accounts for a small company made up to 5 April 1995 (5 pages)
24 January 1996Accounts for a small company made up to 5 April 1995 (5 pages)
24 January 1996Accounts for a small company made up to 5 April 1995 (5 pages)
11 April 1995Return made up to 14/12/94; no change of members (10 pages)
11 April 1995Return made up to 14/12/94; no change of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
26 May 1960Certificate of incorporation (1 page)
26 May 1960Certificate of incorporation (1 page)